Finpart Nominees Limited


Finpart Nominees started in year 1948 as Private Limited Company with registration number 00460867. The Finpart Nominees company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in at 1 Churchill Place. Postal code: E14 5HP.

The firm has 3 directors, namely Iain M., Howard S. and Brian W.. Of them, Brian W. has been with the company the longest, being appointed on 14 February 2014 and Iain M. has been with the company for the least time - from 31 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Finpart Nominees Limited Address / Contact

Office Address 1 Churchill Place
Office Address2 London
Town
Post code E14 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00460867
Date of Incorporation Fri, 5th Nov 1948
Industry Non-trading company
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Iain M.

Position: Director

Appointed: 31 March 2022

Howard S.

Position: Director

Appointed: 07 August 2017

Brian W.

Position: Director

Appointed: 14 February 2014

Barcosec Limited

Position: Corporate Secretary

Appointed: 06 October 1998

Sharon H.

Position: Director

Appointed: 29 August 2018

Resigned: 18 July 2019

Judith C.

Position: Director

Appointed: 23 April 2018

Resigned: 04 October 2021

Alan B.

Position: Director

Appointed: 22 May 2017

Resigned: 14 February 2018

Paul K.

Position: Director

Appointed: 11 May 2016

Resigned: 16 August 2017

Valentino W.

Position: Director

Appointed: 16 June 2015

Resigned: 28 April 2017

Bruce P.

Position: Director

Appointed: 14 February 2014

Resigned: 31 August 2018

Stuart O.

Position: Director

Appointed: 14 February 2014

Resigned: 01 September 2022

Alan P.

Position: Director

Appointed: 14 February 2014

Resigned: 04 March 2015

Paul B.

Position: Director

Appointed: 14 February 2014

Resigned: 12 June 2015

David B.

Position: Director

Appointed: 22 May 2009

Resigned: 22 April 2013

James B.

Position: Director

Appointed: 22 May 2009

Resigned: 22 April 2016

Yin L.

Position: Director

Appointed: 22 May 2009

Resigned: 31 March 2011

Elizabeth K.

Position: Director

Appointed: 06 June 2005

Resigned: 08 September 2006

Fraser M.

Position: Director

Appointed: 06 June 2005

Resigned: 22 April 2013

John B.

Position: Director

Appointed: 06 June 2005

Resigned: 01 December 2011

Andrew W.

Position: Director

Appointed: 06 June 2005

Resigned: 30 March 2012

Barcosec Limited

Position: Corporate Director

Appointed: 11 April 1997

Resigned: 06 June 2005

Ian W.

Position: Secretary

Appointed: 23 August 1995

Resigned: 06 October 1998

Ebbgate Holdings Limited

Position: Corporate Director

Appointed: 26 January 1994

Resigned: 26 March 1999

Barometers Limited

Position: Corporate Director

Appointed: 11 April 1992

Resigned: 06 June 2005

Trevor H.

Position: Secretary

Appointed: 11 April 1992

Resigned: 23 August 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Barclays Bank Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Barclays Capital Services Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Barclays Bank Plc

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 1026167
Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barclays Capital Services Limited

1 Churchill Place, London, E14 5HP, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 1767980
Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, September 2023
Free Download (6 pages)

Company search

Advertisements